Liquidation
Company Information for ABS CONTRACTORS NW LTD
340 DEANSGATE, MANCHESTER, M3 4LY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ABS CONTRACTORS NW LTD | ||
Legal Registered Office | ||
340 DEANSGATE MANCHESTER M3 4LY Other companies in M3 | ||
Previous Names | ||
|
Company Number | 02680224 | |
---|---|---|
Company ID Number | 02680224 | |
Date formed | 1992-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 30/07/2013 | |
Return next due | 27/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:17:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN SLEIGHT |
||
DOUGLAS SNR WALKER SNR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES WALKER |
Company Secretary | ||
STEPHEN SLEIGHT |
Director | ||
DAVID JAMES WALKER |
Director | ||
DOUGLAS WALKER |
Director | ||
HELEN WALKER |
Company Secretary | ||
IAN ROBERT LANGTON |
Company Secretary | ||
IAN ROBERT LANGTON |
Director | ||
ANDREW HARRY BRAKEWELL |
Director | ||
HARRY ISAAC BRAKEWELL |
Director | ||
HARRY ISAAC BRAKEWELL |
Company Secretary | ||
ANDREW HARRY BRAKEWELL |
Company Secretary | ||
STEPHEN PAUL COLEMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 209 LIVERPOOL ROAD LYDIATE LIVERPOOL L31 2LY ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLEIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WALKER | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/07/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN SLEIGHT | |
RES15 | CHANGE OF NAME 20/07/2013 | |
CERTNM | COMPANY NAME CHANGED ARMISTEAD BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG SNR WALKER / 20/07/2013 | |
AP01 | DIRECTOR APPOINTED MR DOUG SNR WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM ALEXANDRA WORKS RHYL STREET MOOR LANE WIDNES WA8 7AH | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 23/01/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WALKER / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WALKER / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SLEIGHT / 23/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/06--------- £ SI 4@1=4 £ IC 2/6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
RES13 | SEC AND DIRE RESIGN 01/09/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/11/00 | |
363s | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-04-17 |
Appointment of Liquidators | 2014-04-17 |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-02-29 | £ 624,957 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABS CONTRACTORS NW LTD
Called Up Share Capital | 2012-02-29 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 546 |
Current Assets | 2012-02-29 | £ 859,888 |
Debtors | 2012-02-29 | £ 664,002 |
Fixed Assets | 2012-02-29 | £ 44,032 |
Shareholder Funds | 2012-02-29 | £ 278,963 |
Stocks Inventory | 2012-02-29 | £ 195,340 |
Tangible Fixed Assets | 2012-02-29 | £ 44,032 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as ABS CONTRACTORS NW LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ABS CONTRACTORS NW LIMITED | Event Date | 2014-04-03 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Burlington House, Crosby Road North, Waterloo, Liverpool, L22 0LG on 03 April 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dylan Quail and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos: 009547 and 009469) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Nicola Minshull by e-mail at Nicola.minshull@begbies-traynor.com or by telephone on 0161 837 1700. David Walker , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABS CONTRACTORS NW LIMITED | Event Date | 2014-04-03 |
Dylan Quail and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Nicola Minshull by e-mail at Nicola.minshull@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ABS CONTRACTORS NW LTD | Event Date | 2011-03-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |